Entity Name: | ATLANTICA ONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLANTICA ONE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Jun 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000061939 |
FEI/EIN Number |
26-3169090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 N. FOREST DUNE , C/O ATLANTICA ONE, ST. AUGUSTINE, FL, 32080, US |
Mail Address: | 225 N. FOREST DUNE , C/O ATLANTICA ONE, ST. AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Girouard Allain | President | 225 N. FOREST DUNE , C/O ATLANTICA ONE, ST. AUGUSTINE, FL, 32080 |
girouard renelle m | Auth | 225 N. FOREST DUNE , C/O ATLANTICA ONE, ST. AUGUSTINE, FL, 32080 |
A.GIROUARD AS PROPERTY OPERATIONAL MGR | Manager | 225 NORTH FOREST DUNE, ST AUGUSTINE, FL, 32080 |
YEAR LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 225 N. FOREST DUNE , C/O ATLANTICA ONE, ST. AUGUSTINE, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-21 | - year - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 225 N. FOREST DUNE , C/O ATLANTICA ONE, ST. AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 225 N. FOREST DUNE , C/O ATLANTICA ONE, ST. AUGUSTINE, FL 32080 | - |
CANCEL ADM DISS/REV | 2010-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2009-06-09 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ATLANTICA ONE, LLC. VS WAYNE COLLIER | 5D2015-1296 | 2015-04-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ATLANTICA ONE, LLC |
Role | Petitioner |
Status | Active |
Representations | Larry T. Griggs |
Name | WAYNE COLLIER |
Role | Respondent |
Status | Active |
Representations | Michael Fox Orr, Jeremy Michael Paul, MICHAEL I. COULSON |
Name | Hon. Howard M. Maltz |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2015-11-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2015-11-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-10-20 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-10-20 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2015-06-08 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE |
On Behalf Of | ATLANTICA ONE, LLC |
Docket Date | 2015-06-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO REPLY;PT Larry T. Griggs 0454760 |
Docket Date | 2015-05-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/17ORDER |
On Behalf Of | WAYNE COLLIER |
Docket Date | 2015-05-26 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response ~ TO 5/26RESPONSE |
On Behalf Of | WAYNE COLLIER |
Docket Date | 2015-05-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order |
Docket Date | 2015-05-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | WAYNE COLLIER |
Docket Date | 2015-04-17 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS |
Docket Date | 2015-04-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-04-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2015-04-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-04-14 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 4/14/15 |
On Behalf Of | ATLANTICA ONE, LLC |
Docket Date | 2015-04-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 4/14/15 |
On Behalf Of | ATLANTICA ONE, LLC |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County CA09-1771 |
Parties
Name | ATLANTICA ONE, LLC |
Role | Petitioner |
Status | Active |
Representations | Larry T. Griggs |
Name | ELAINE WALLACE |
Role | Respondent |
Status | Active |
Name | JOSEPH L. ADRAGNA, SR. |
Role | Respondent |
Status | Active |
Representations | CARL D. DAWSON, DENNIS E. GUIDI, Julie K. Kurtz |
Name | STEVEN M. SCHUYLER |
Role | Respondent |
Status | Active |
Name | PEGGY PATTERSON |
Role | Respondent |
Status | Active |
Name | MARY LU ADRAGNA |
Role | Respondent |
Status | Active |
Name | STEVEN M. SCHUYLER ARCHITECT |
Role | Respondent |
Status | Active |
Name | WATSON REALTY CORP. |
Role | Respondent |
Status | Active |
Name | Hon. J. Michael Traynor |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2014-06-02 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2011-06-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2011-05-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2011-04-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ LACK OF JURISDICTION. |
Docket Date | 2011-02-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO PETITION |
On Behalf Of | ATLANTICA ONE, LLC |
Docket Date | 2011-02-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-02-22 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ D.S. SENT |
On Behalf Of | ATLANTICA ONE, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2012-03-25 |
ANNUAL REPORT | 2011-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State